Search icon

DOMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047628
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1845 HIGHLAND AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-625-8151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PETER ZGOMBIC Chief Executive Officer DOMA INC, 1845 HIGHLAND AVENUE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2028827-DCA Active Business 2015-09-24 2025-02-28
1249175-DCA Inactive Business 2007-03-01 2015-02-28

History

Start date End date Type Value
2022-02-16 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-30 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-30 2006-04-17 Address 1483 HEMPSTEAD TPKE., ELMONT, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060534 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402007110 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140514006592 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120613003141 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100421002435 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580682 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580681 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257334 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
3257333 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916457 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916458 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2492093 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492094 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2176613 LICENSE INVOICED 2015-09-24 75 Home Improvement Contractor License Fee
2176611 FINGERPRINT CREDITED 2015-09-24 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-26
Type:
FollowUp
Address:
6 BEDFORD STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-14
Type:
Planned
Address:
6 BEDFORD STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68450
Current Approval Amount:
68450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68902.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333
Current Approval Amount:
83333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84261.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State